Advanced company searchLink opens in new window

WES NO. 1 LTD

Company number 13537338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2023
  • GBP 10
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
02 Aug 2023 PSC01 Notification of Christopher Guy Rogan Pratt as a person with significant control on 21 April 2023
21 Jul 2023 MR01 Registration of charge 135373380004, created on 14 July 2023
14 Jul 2023 MR01 Registration of charge 135373380003, created on 11 July 2023
13 Jul 2023 MR01 Registration of charge 135373380001, created on 11 July 2023
13 Jul 2023 MR01 Registration of charge 135373380002, created on 11 July 2023
06 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement approved/notwithstanding any provisons of the company's articles of association or any personal interest of any of the company's directors , any one of the directors , and in case of any document to be executed as a deed, any two directors authorised signatories or any director in the presence of a witness are hereby empowered, authorised and directed to cpm,plete and enter into the obligations set out in the transaction documents/company business 23/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2023
04 Jul 2023 MA Memorandum and Articles of Association
21 Apr 2023 PSC01 Notification of Nicholas John Gregory as a person with significant control on 21 April 2023
03 Jan 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 9
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 8
30 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 7
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 5
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 4
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 3
30 Aug 2022 AP04 Appointment of Eroica Management Services Limited as a secretary on 23 August 2022
24 Jan 2022 AD01 Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom to 17-19 Maddox Street London W1S 2QH on 24 January 2022
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 2
29 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-29
  • GBP 1